Entity Name: | BAY-FIFTH, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAY-FIFTH, LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L01000001403 |
FEI/EIN Number |
593711018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL, 34108 |
Mail Address: | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALVATORI, WOOD & BUCKEL, P.L. | Agent | - |
OUVERSON THOMAS H | Managing Member | 2921 Ansley Manor Ct., Marietta, GA, 30062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-05-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-15 | SALVATORI, WOOD & BUCKEL, P.L. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 9132 STRADA PLACE, FOURTH FLOOR, NAPLES, FL 34108 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001780056 | ACTIVE | 1000000551724 | COLLIER | 2013-11-08 | 2033-12-26 | $ 393.39 | STATE OF FLORIDA6086110 |
J13000568122 | TERMINATED | 1000000365927 | LEON | 2013-02-27 | 2023-03-13 | $ 2,371.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000367152 | TERMINATED | 1000000366014 | LEON | 2013-01-25 | 2033-02-13 | $ 1,665.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2015-05-15 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-04 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-02-25 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State